UKBizDB.co.uk

CASEHILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Casehill Limited. The company was founded 28 years ago and was given the registration number 03105091. The firm's registered office is in LONDON. You can find them at Midas House, 198 West End Lane, London, United Kingdom. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CASEHILL LIMITED
Company Number:03105091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Midas House, 198 West End Lane, London, United Kingdom, England, NW6 1SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midas House, 198 West End Lane, London, England, NW6 1SG

Director31 August 2017Active
1, Wildwood Road, London, England, NW11 6UL

Director01 October 2009Active
11, Abbey View, London, NW7 4PB

Secretary01 October 2009Active
First Floor, 41 Chalton Street, London, NW1 1JD

Corporate Secretary26 October 1996Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Corporate Secretary25 October 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 September 1995Active
The Avenue, Sark, Guernsey, GY9 0SB

Nominee Director26 October 1996Active
11, Abbey View, London, NW7 4PB

Director01 October 2009Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Director25 October 1995Active
First Floor, 41 Chalton Street, London, NW1 1JD

Corporate Director31 July 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 September 1995Active

People with Significant Control

Casehill Holdings Limited
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:Midas House, 198 West End Lane, London, England, NW6 1SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Robin Samra
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Stone House, Suite One, London, W2 6DE
Nature of control:
  • Significant influence or control
Mr Joseph Lawee
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:Midas House, 198 West End Lane, London, England, NW6 1SG
Nature of control:
  • Significant influence or control
Mr Sam Samra
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:Midas House, 198 West End Lane, London, England, NW6 1SG
Nature of control:
  • Significant influence or control
Mr Maurice Naji Lawee
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:American
Country of residence:England
Address:Midas House, 198 West End Lane, London, England, NW6 1SG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Accounts

Change account reference date company previous shortened.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Accounts

Change account reference date company previous shortened.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Resolution

Resolution.

Download
2017-09-05Address

Change registered office address company with date old address new address.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Termination secretary company with name termination date.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.